Search icon

L & L INNOVATING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: L & L INNOVATING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & L INNOVATING SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000085835
FEI/EIN Number 270867294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4515 MACKENZIE WAY, KISSIMMEE, FL, 34758
Mail Address: 4515 MACKENZIE WAY, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO LEOBARDO Managing Member 4515 MACKENZIE WAY, KISSIMMEE, FL, 34758
SIERRA LISA MARIE Manager 4515 MACKENZIE WAY, KISSIMMEE, FL, 34758
SIERRA LISA M Agent 4515 MACKENZIE WAY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 4515 MACKENZIE WAY, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-23 4515 MACKENZIE WAY, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2010-08-23 4515 MACKENZIE WAY, KISSIMMEE, FL 34758 -
LC AMENDMENT AND NAME CHANGE 2010-05-17 L & L INNOVATING SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2009-12-03 SIERRA, LISA M -
LC AMENDMENT 2009-12-03 - -
LC AMENDMENT 2009-10-26 - -
LC AMENDMENT 2009-10-14 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-15
Reg. Agent Change 2010-08-23
LC Amendment and Name Change 2010-05-17
ANNUAL REPORT 2010-05-05
LC Amendment 2009-12-03
LC Amendment 2009-10-26
LC Amendment 2009-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State